Liquidation
Company Information for HEYSOMS LIMITED
MANOR HOUSE, 35 ST. THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1HP,
|
Company Registration Number
05284779
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HEYSOMS LIMITED | ||||
Legal Registered Office | ||||
MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP Other companies in PR7 | ||||
Previous Names | ||||
|
Company Number | 05284779 | |
---|---|---|
Company ID Number | 05284779 | |
Date formed | 2004-11-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 12/11/2011 | |
Return next due | 10/12/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 08:24:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LESLIE EMERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DONALD |
Director | ||
ELIZABETH JENNINGS |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLFLOWER NORTHWEST LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-11-12 | Dissolved 2013-10-29 | |
BELLFLOWER UK LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-10-26 | Dissolved 2013-12-17 | |
BELLFLOWER ESTATES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-09-10 | Dissolved 2014-05-06 | |
MAHLER ENTERPRISE LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-12 | Dissolved 2013-12-17 | |
BELLFLOWER RACING LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-05-12 | Liquidation | |
FAIRBLUE ASSOCIATES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-30 | Liquidation | |
BELLFLOWER ALPRAHAM LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2007-08-13 | Liquidation | |
SANDSTORM ASSOCIATES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-10-26 | Liquidation | |
SUREFAST LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-12 | Active - Proposal to Strike off | |
SHARPLINK MANAGEMENT LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-11-12 | Liquidation | |
BELLFLOWER COUNTRY PROPERTIES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-09-23 | Live but Receiver Manager on at least one charge | |
BELLFLOWER RENTALS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-11-08 | Liquidation | |
BELLFLOWER CONSTRUCTION LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-09-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/12 FROM Bell Cottage Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA United Kingdom | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/12/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/11/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID LESLIE EMERY on 2011-02-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/10 FROM Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/08 | |
AR01 | 12/11/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 12/11/08; full list of members | |
288b | Appointment terminated secretary elizabeth jennings | |
288a | Secretary appointed david leslie emery | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/07 | |
CERTNM | Company name changed cophurst barns management LIMITED\certificate issued on 17/07/08 | |
287 | Registered office changed on 13/06/2008 from heysoms 163 chester road northwich cheshire CW8 4AQ | |
363s | Return made up to 12/11/07; no change of members | |
287 | Registered office changed on 25/09/07 from: wright house, 67 high street tarporley cheshire CW6 0DP | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SILVERSKY SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/05 | |
ELRES | S366A DISP HOLDING AGM 29/11/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 29/11/04 | |
ELRES | S386 DISP APP AUDS 29/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-03-05 |
Petitions to Wind Up (Companies) | 2014-02-12 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as HEYSOMS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HEYSOMS LIMITED | Event Date | 2014-02-24 |
In the High Court Of Justice case number 00181 Liquidator appointed: H Cosgrove Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | HEYSOMS LIMITED | Event Date | 2014-01-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 181 A Petition to wind up the above-named Company, Registration Number 05284779, of Manor House, 35 St. Thomas’s Road, Chorley, Lancashire, England, PR7 1HP, principal trading address unknown presented on 9 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 February 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HEYSOMS LIMITED | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HEYSOMS LIMITED | Event Date | 2011-11-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |